Company NameGraphic International Display Limited
DirectorsThomas Bradley Haines and Stephen Derek Raison
Company StatusActive
Company Number00983265
CategoryPrivate Limited Company
Incorporation Date29 June 1970(53 years, 10 months ago)
Previous NameGraphic International Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas Bradley Haines
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(31 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallys Place
South Darenth
Dartford
Kent
DA4 9HU
Secretary NameMr Thomas Bradley Haines
NationalityBritish
StatusCurrent
Appointed03 April 2002(31 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallys Place
South Darenth
Dartford
Kent
DA4 9HU
Director NameMr Stephen Derek Raison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(38 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Close
Hutton Mount
Brentwood
Essex
CM13 2NT
Director NameMr Nigel Baker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(22 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Normandy Avenue
Barnet
Hertfordshire
EN5 2JA
Director NameGeoffrey Jeremy Chillingworth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(22 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence Address10 Ripley View
Loughton
Essex
IG10 2PB
Director NameMrs Silke Chillingworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(22 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe J'As D'Olivae Route De Cabasse
83340
Le Luc En Provence
France
Secretary NameGeoffrey Jeremy Chillingworth
NationalityBritish
StatusResigned
Appointed04 February 1993(22 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence Address10 Ripley View
Loughton
Essex
IG10 2PB
Director NameMr David Angus Chillingworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(25 years after company formation)
Appointment Duration26 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerley Cottage
Theydon Road
Epping
Essex
CM16 4EF
Director NameMr Raymond George Dennis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(32 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Queens Road
Aylesham
Canterbury
Kent
CT3 3AR
Director NameMr Andrew Peek
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(38 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King's Cottages
Coggeshall Road
Kelvedon
Essex
CO5 9PE

Contact

Websitegraphic-int.com
Telephone01277 814606
Telephone regionBrentwood

Location

Registered Address67/68 Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

4.4k at £1G.i.d. Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£796,050
Cash£191,927
Current Liabilities£860,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

10 September 2008Delivered on: 20 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 April 2016Termination of appointment of Andrew Peek as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Andrew Peek as a director on 31 March 2016 (1 page)
8 March 2016Termination of appointment of Raymond George Dennis as a director on 16 January 2016 (1 page)
8 March 2016Termination of appointment of Raymond George Dennis as a director on 16 January 2016 (1 page)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,370
(7 pages)
8 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,370
(7 pages)
7 March 2016Termination of appointment of Silke Chillingworth as a director on 16 January 2016 (1 page)
7 March 2016Termination of appointment of Silke Chillingworth as a director on 16 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,370
(9 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,370
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4,370
(9 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4,370
(9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
30 January 2013Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Andrew Peek on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Stephen Raison on 1 January 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
12 January 2012Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mrs Silke Chillingworth on 12 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for Mr David Angus Chillingworth on 17 October 2009 (2 pages)
16 February 2010Director's details changed for Silke Chillingworth on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Raymond George Dennis on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Silke Chillingworth on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Andrew Peek on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Thomas Haines on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Stephen Raison on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Raymond George Dennis on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Mr David Angus Chillingworth on 17 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Thomas Haines on 17 January 2010 (2 pages)
16 February 2010Director's details changed for Andrew Peek on 17 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Stephen Raison on 17 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2009Annual return made up to 17 January 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 17 January 2009 with a full list of shareholders (5 pages)
9 July 2009Registered office changed on 09/07/2009 from edgerley cottage theydon road epping essex CM16 4EF united kingdom (1 page)
9 July 2009Registered office changed on 09/07/2009 from edgerley cottage theydon road epping essex CM16 4EF united kingdom (1 page)
3 April 2009Return made up to 17/01/08; full list of members (4 pages)
3 April 2009Return made up to 17/01/08; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 31-33 fowler road ilford essex IG6 3UT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 31-33 fowler road ilford essex IG6 3UT (1 page)
21 March 2009Director appointed andrew graham peek (2 pages)
21 March 2009Appointment terminated director nigel baker (1 page)
21 March 2009Director appointed stephen derek raison (2 pages)
21 March 2009Director appointed stephen derek raison (2 pages)
21 March 2009Director appointed andrew graham peek (2 pages)
21 March 2009Appointment terminated director nigel baker (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 January 2007Return made up to 17/01/07; full list of members (8 pages)
27 January 2007Return made up to 17/01/07; full list of members (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 January 2006Return made up to 17/01/06; full list of members (8 pages)
20 January 2006Return made up to 17/01/06; full list of members (8 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 17/01/05; full list of members (8 pages)
23 March 2005Return made up to 17/01/05; full list of members (8 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2003New director appointed (1 page)
28 January 2003Return made up to 17/01/03; full list of members (9 pages)
28 January 2003New director appointed (1 page)
28 January 2003Return made up to 17/01/03; full list of members (9 pages)
11 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2002£ ic 6270/4370 18/11/02 £ sr 1900@1=1900 (1 page)
11 December 2002£ ic 6270/4370 18/11/02 £ sr 1900@1=1900 (1 page)
11 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2002Secretary resigned;director resigned (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Secretary resigned;director resigned (1 page)
5 November 2002Company name changed graphic international promotions LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed graphic international promotions LIMITED\certificate issued on 05/11/02 (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2002Ad 02/04/02--------- £ si 570@1=570 £ ic 5700/6270 (2 pages)
29 October 2002Ad 02/04/02--------- £ si 570@1=570 £ ic 5700/6270 (2 pages)
29 October 2002Particulars of contract relating to shares (4 pages)
29 October 2002Particulars of contract relating to shares (4 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
26 January 2002Return made up to 17/01/02; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 17/01/01; full list of members (7 pages)
6 February 2001Return made up to 17/01/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
10 April 2000Registered office changed on 10/04/00 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Return made up to 17/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
1 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
23 January 1998Return made up to 17/01/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 January 1997Return made up to 17/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1997Return made up to 17/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1995Accounts for a small company made up to 30 September 1995 (12 pages)
27 November 1995Accounts for a small company made up to 30 September 1995 (12 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 February 1987Return made up to 30/01/87; full list of members (4 pages)
13 February 1987Return made up to 30/01/87; full list of members (4 pages)